Search icon

MSI MIAMI CORP. - Florida Company Profile

Company Details

Entity Name: MSI MIAMI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MSI MIAMI CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 2000 (25 years ago)
Date of dissolution: 02 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2014 (11 years ago)
Document Number: P00000013971
FEI/EIN Number 650980533

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2001 N.W. 84TH AVENUE, MIAMI, FL, 33122
Mail Address: 901 CANADA COURT, CITY OF INDUSTRY, CA, 91748
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUANG CHIN-CHING Director 2001 N.W. 84TH AVENUE, MIAMI, FL, 33122
HUANG CHIN-CHING Treasurer 2001 N.W. 84TH AVENUE, MIAMI, FL, 33122
HUANG CHIN-CHING President 2001 N.W. 84TH AVENUE, MIAMI, FL, 33122
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-31 1540 GLENWAY DRIVE, TALL., FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-12-31 INCORPORATING SERVICES, LTD. -
CHANGE OF MAILING ADDRESS 2013-12-02 2001 N.W. 84TH AVENUE, MIAMI, FL 33122 -
AMENDMENT 2013-12-02 - -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-16 2001 N.W. 84TH AVENUE, MIAMI, FL 33122 -
CANCEL ADM DISS/REV 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2014-09-02
ANNUAL REPORT 2014-04-28
Reg. Agent Change 2013-12-31
Amendment 2013-12-02
ANNUAL REPORT 2013-04-17
REINSTATEMENT 2012-10-05
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-06-15
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State